LAW FINANCE SERVICES LIMITED

1 High Street 1 High Street, Harlow, CM19 5HJ, Essex, England
StatusACTIVE
Company No.08950417
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

LAW FINANCE SERVICES LIMITED is an active private limited company with number 08950417. It was incorporated 10 years, 2 months, 27 days ago, on 20 March 2014. The company address is 1 High Street 1 High Street, Harlow, CM19 5HJ, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom

New address: 1 High Street Roydon Harlow Essex CM19 5HJ

Change date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-26

Officer name: Mr Matthew Reach

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Matthew Reach

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: Epsilon House West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England

Change date: 2021-11-05

New address: Crane Court 302 London Road Ipswich Suffolk IP2 0AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

New address: Epsilon House West Road Ransomes Europark Ipswich Suffolk IP3 9FJ

Change date: 2021-04-08

Old address: 6 Howlett Close Kesgrave Ipswich IP5 2EJ England

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

New address: 6 Howlett Close Kesgrave Ipswich IP5 2EJ

Change date: 2020-05-22

Old address: 83-85 Derby Road Ipswich IP3 8DL England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: 1 High Street Roydon Harlow CM19 5HJ England

New address: 83-85 Derby Road Ipswich IP3 8DL

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2019

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Reach

Appointment date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Reach

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Matthew Reach

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 1 High Street Roydon Harlow CM19 5HJ

Change date: 2018-07-06

Old address: 7 Ducketts Mead Roydon Harlow Essex CM19 5EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: 7 Ducketts Mead Roydon Harlow Essex CM19 5EG

Change date: 2016-04-07

Old address: Hamilton House 1 Temple Avenue London EC4Y 0HA England

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Matthew Reach

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Matthew Reach

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: 19 Bolsover Street London W1W 5NA

Change date: 2015-11-02

New address: Hamilton House 1 Temple Avenue London EC4Y 0HA

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Reach

Change date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2015

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-29

Officer name: Matthew Trevor Reach

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Trevor Reach

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Maccallaugh

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Maccallaugh

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 4/49 St Stephen's Gardens London W2 5NA England

Change date: 2014-05-06

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAWTHORN CONTRACTS LIMITED

GREENWOOD HOUSE,BURY ST EDMUNDS,IP32 7GY

Number:06907891
Status:ACTIVE
Category:Private Limited Company

M T J BOOTH LIMITED

4 CHEVIN MILL,OTLEY,LS21 1BT

Number:08127713
Status:ACTIVE
Category:Private Limited Company

MILES CARE SERVICES LIMITED

2 DEANS CLOSE,CHESTERFIELD,S43 1GZ

Number:11175123
Status:ACTIVE
Category:Private Limited Company

MUZVARE ENTERPRISES LIMITED

25 LANSDOWNE ROAD,ILFORD,IG3 8NE

Number:08829185
Status:ACTIVE
Category:Private Limited Company

ORION AUDIT & ACCOUNTANCY LTD

30 COTLANDS AVENUE,LONGNIDDRY,EH32 0QU

Number:SC565825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELECT INDUSTRIAL MINERALS LTD

22 SELWYN DRIVE,HATFIELD,AL10 9NJ

Number:07650817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source